THE TOOL ACADEMY LIMITED
Status | ACTIVE |
Company No. | 06487415 |
Category | Private Limited Company |
Incorporated | 29 Jan 2008 |
Age | 16 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE TOOL ACADEMY LIMITED is an active private limited company with number 06487415. It was incorporated 16 years, 4 months, 3 days ago, on 29 January 2008. The company address is Hardwick Lane Hardwick Lane, Sutton In Ashfield, NG17 5EJ, Nottinghamshire.
Company Fillings
Accounts with accounts type dormant
Date: 26 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Appoint person director company with name date
Date: 28 Jun 2023
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Susan Taylor
Appointment date: 2022-07-29
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Mr Andrew Higgs
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-18
Officer name: Stephen Andrew Cook
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carla Hillier
Appointment date: 2022-07-29
Documents
Accounts with accounts type dormant
Date: 06 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-29
Psc name: Hardwick Motor Company Limited
Documents
Cessation of a person with significant control
Date: 04 Aug 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-29
Psc name: Stephen Andrew Cook
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type dormant
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type dormant
Date: 19 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type dormant
Date: 07 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 16 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type dormant
Date: 17 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type dormant
Date: 24 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type dormant
Date: 14 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB
Documents
Accounts with accounts type dormant
Date: 08 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type dormant
Date: 08 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/09 to 31/07/08
Documents
Some Companies
11, WIVERTON ROAD, NOTTINGHAM,NOTTINGHAM,NG7 6NQ
Number: | 11901470 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HUNSLET ROAD,BURNTWOOD,WS7 9LF
Number: | 08681754 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE,LONDON,N3 3LF
Number: | 06302823 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC HOUSE,CARDIFF,CF23 8HA
Number: | 11923458 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED
UNIT 1 GATHERLEY ROAD INDUSTRIAL ESTATE,RICHMOND,DL10 7JG
Number: | 03959375 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11256673 |
Status: | ACTIVE |
Category: | Private Limited Company |